About

Registered Number: 06068941
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 327 Wakefield Road Denby Dale, Huddersfield, HD8 8RX,

 

Established in 2007, Open 2 Design Ltd has its registered office in Huddersfield. The current directors of the company are listed as Burtonwood, Matthew, Ramsden, John David at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTONWOOD, Matthew 26 January 2007 - 1
RAMSDEN, John David 26 January 2007 06 July 2010 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 23 August 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 07 September 2017
AD01 - Change of registered office address 25 August 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 06 July 2016
RESOLUTIONS - N/A 31 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2016
SH08 - Notice of name or other designation of class of shares 31 March 2016
MA - Memorandum and Articles 31 March 2016
MR01 - N/A 12 March 2016
AR01 - Annual Return 01 March 2016
MR01 - N/A 25 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 26 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 15 March 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 February 2016 Outstanding

N/A

A registered charge 25 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.